Company NameJ. O'Shea & Sons Limited
Company StatusActive
Company Number03751609
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Desmond O'Shea
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Street
Pendleton
Salford Manchester
Lancashire
M6 6FL
Director NameJohn O'Shea
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Street
Pendleton
Salford Manchester
Lancashire
M6 6FL
Director NameMr Paul Martin O'Shea
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Street
Pendleton
Salford Manchester
Lancashire
M6 6FL
Secretary NameMr Desmond O'Shea
NationalityIrish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Street
Pendleton
Salford Manchester
Lancashire
M6 6FL
Director NameJames O'Shea
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Queenston Road
Manchester
Lancashire
M20 2NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitejosheagroup.co.uk

Location

Registered AddressOrchard Street
Pendleton
Salford Manchester
Lancashire
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

15 at £1Desmond O'shea
15.00%
Ordinary
15 at £1John Anthony O'shea
15.00%
Ordinary
15 at £1Mary O'shea
15.00%
Ordinary
15 at £1Mrs Caroline O'shea
15.00%
Ordinary
15 at £1Mrs Mary Patricia O'shea
15.00%
Ordinary
15 at £1Paul O'shea
15.00%
Ordinary
10 at £1James O'shea
10.00%
Ordinary

Financials

Year2014
Net Worth£440,536
Cash£104,672
Current Liabilities£778,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

9 May 2013Delivered on: 10 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 1999Delivered on: 16 July 1999
Satisfied on: 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Secretary's details changed for Desmond O'shea on 1 March 2015 (1 page)
28 April 2015Director's details changed for John O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for John O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Desmond O'shea on 1 March 2015 (2 pages)
28 April 2015Secretary's details changed for Desmond O'shea on 1 March 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Director's details changed for Desmond O'shea on 1 March 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Director's details changed for John O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Paul O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Paul O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Desmond O'shea on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Paul O'shea on 1 March 2015 (2 pages)
28 April 2015Secretary's details changed for Desmond O'shea on 1 March 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Satisfaction of charge 1 in full (1 page)
10 May 2013Registration of charge 037516090002 (17 pages)
10 May 2013Registration of charge 037516090002 (17 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 01/04/09; full list of members (5 pages)
21 May 2009Return made up to 01/04/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 01/04/08; full list of members (5 pages)
2 April 2008Return made up to 01/04/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 01/04/07; no change of members (7 pages)
21 May 2007Return made up to 01/04/07; no change of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (8 pages)
7 April 2006Return made up to 01/04/06; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 08/04/05; full list of members (8 pages)
13 April 2005Return made up to 08/04/05; full list of members (8 pages)
7 October 2004Registered office changed on 07/10/04 from: 32 queenston road manchester lancashire M20 2NX (1 page)
7 October 2004Registered office changed on 07/10/04 from: 32 queenston road manchester lancashire M20 2NX (1 page)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
30 April 2003Return made up to 14/04/03; full list of members (9 pages)
30 April 2003Return made up to 14/04/03; full list of members (9 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 14/04/02; full list of members (8 pages)
9 May 2002Return made up to 14/04/02; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Return made up to 14/04/00; full list of members (7 pages)
7 June 2000Return made up to 14/04/00; full list of members (7 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
18 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (11 pages)
14 April 1999Incorporation (11 pages)